MK L&M LIMITED



Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/125 January 2012 APPLICATION FOR STRIKING-OFF

View Document

09/05/119 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SOLVENCY STATEMENT DATED 16/03/11

View Document

21/03/1121 March 2011 SHARE PREMIUM CANCELLED 16/03/2011

View Document

21/03/1121 March 2011 21/03/11 STATEMENT OF CAPITAL GBP 100

View Document

21/03/1121 March 2011 STATEMENT BY DIRECTORS

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CHAMPION

View Document

07/06/107 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALISTAIR CHAMPION / 04/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SAUNDERS / 04/06/2010

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL HOLLINGWORTH

View Document

17/07/0917 July 2009 PREVEXT FROM 21/02/2009 TO 31/03/2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 PREVSHO FROM 31/03/2008 TO 21/02/2008

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: COLLEAGUES HOUSE 130-132 WELLS ROAD BATH BA2 3AH

View Document

12/05/0812 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 AUDITOR'S RESIGNATION

View Document

21/04/0821 April 2008 AUDITOR'S RESIGNATION

View Document

04/04/084 April 2008 LOCATION OF OVERSEAS BRANCH REGISTER (NON LEGIBLE)

View Document

01/04/081 April 2008 DIRECTOR APPOINTED TIMOTHY SAUNDERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED NEIL GREGORY HOLLINGWORTH

View Document

13/03/0813 March 2008 SECRETARY APPOINTED ROXBURGH MILKINS LLP

View Document

10/03/0810 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0810 March 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 05/04/2008 TO 31/03/2008

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: 13 SWANWICK WALK BROUGHTON MILTON KEYNES MK10 9LJ

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MARK CHAMPION

View Document



10/03/0810 March 2008 DIRECTOR RESIGNED ALAN STAINFORTH

View Document

10/03/0810 March 2008 SECRETARY RESIGNED KATHRYN STAINFORTH

View Document

10/03/0810 March 2008 ARTICLES OF ASSOCIATION

View Document

10/03/0810 March 2008 DISAPP PRE-EMPT RIGHTS 22/02/2008 AUTH ALLOT OF SECURITY 22/02/2008 REGULATIONS ATTACHED ADOPTED 22/02/2008 ALTER MEMORANDUM 22/02/2008

View Document

10/03/0810 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/0821 February 2008 Annual accounts small company total exemption made up to 21 February 2008

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

24/04/0624 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

29/04/0529 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

05/05/045 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 05/05/04

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

12/05/0312 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

07/05/027 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

24/04/0124 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

09/05/009 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 05/04/01

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 Incorporation

View Document

03/04/003 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company